This company is commonly known as Volta Gas Developments Limited. The company was founded 8 years ago and was given the registration number 09925749. The firm's registered office is in CHELTENHAM. You can find them at Delta Place, 27 Bath Road, Cheltenham, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | VOLTA GAS DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 09925749 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Delta Place, 27 Bath Road, Cheltenham, England, GL53 7TH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 4, Ldn:W, 3 Noble Street, London, England, EC2V 7EE | Director | 06 September 2021 | Active |
80, Guildhall Street, Bury St. Edmunds, England, IP33 1QB | Director | 22 December 2015 | Active |
80, Guildhall Street, Bury St. Edmunds, England, IP33 1QB | Director | 22 December 2015 | Active |
3rd Floor,, 141-145 Curtain Road, London, England, EC2A 3BX | Director | 27 February 2017 | Active |
80, Guildhall Street, Bury St. Edmunds, England, IP33 1QB | Director | 22 December 2015 | Active |
80, Guildhall Street, Bury St. Edmunds, England, IP33 1QB | Director | 22 December 2015 | Active |
80, Guildhall Street, Bury St. Edmunds, England, IP33 1QB | Director | 22 December 2015 | Active |
Delta Place, 27 Bath Road, Cheltenham, England, GL53 7TH | Director | 27 February 2017 | Active |
Mr Andrew Jonathan Charles Newman | ||
Notified on | : | 27 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Level 4, Ldn:W, London, England, EC2V 7EE |
Nature of control | : |
|
Dr Stephen William Mahon | ||
Notified on | : | 27 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Level 4, Ldn:W, London, England, EC2V 7EE |
Nature of control | : |
|
Mr Robin Francis Chamberlayne | ||
Notified on | : | 27 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Level 4, Ldn:W, London, England, EC2V 7EE |
Nature of control | : |
|
Mr Christopher John Thomson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Delta Place, 27 Bath Road, Cheltenham, England, GL53 7TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-19 | Address | Change registered office address company with date old address new address. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-21 | Officers | Termination director company with name termination date. | Download |
2021-09-20 | Officers | Appoint person director company with name date. | Download |
2021-06-18 | Address | Change registered office address company with date old address new address. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-25 | Officers | Change person director company with change date. | Download |
2018-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-15 | Gazette | Gazette filings brought up to date. | Download |
2018-12-11 | Gazette | Gazette notice compulsory. | Download |
2018-07-27 | Officers | Termination director company with name termination date. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.